BROOMHILL COURT PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BROOMHILL COURT PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05258596

Incorporation date

13/10/2004

Size

Dormant

Contacts

Registered address

Registered address

4 Chipstead Parade, Chipstead, Surrey CR5 3TECopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2004)
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/08/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon04/02/2025
Registered office address changed from C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton KT7 0XA England to 4 Chipstead Parade Chipstead Surrey CR5 3TE on 2025-02-04
dot icon08/09/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon29/07/2024
Appointment of Mr Garth Alan Impey as a director on 2024-07-22
dot icon23/06/2024
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton KT7 0XA on 2024-06-23
dot icon23/06/2024
Appointment of Mandeville Estates Limited as a secretary on 2024-06-23
dot icon14/06/2024
Appointment of Mr Paul Edward Hill Smith as a director on 2024-06-10
dot icon31/05/2024
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2024-05-31
dot icon08/05/2024
Micro company accounts made up to 2023-12-31
dot icon13/11/2023
Termination of appointment of Martin Bryan Clark as a director on 2023-11-13
dot icon22/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon03/05/2023
Micro company accounts made up to 2022-12-24
dot icon19/12/2022
Appointment of Mrs Margaret Rosemary Walsh as a director on 2022-12-19
dot icon06/12/2022
Termination of appointment of Simon John Roberts as a director on 2022-08-30
dot icon28/11/2022
Termination of appointment of Edward James as a director on 2022-11-28
dot icon23/08/2022
Secretary's details changed for Hml Company Secretarial Services Ltd on 2022-08-23
dot icon23/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon08/06/2022
Micro company accounts made up to 2021-12-31
dot icon27/08/2021
Micro company accounts made up to 2020-12-31
dot icon24/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon22/10/2020
Micro company accounts made up to 2019-12-31
dot icon26/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon22/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon21/11/2018
Director's details changed for Philip Marcovici on 2018-11-21
dot icon25/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon16/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/12/2017
Appointment of Philip Marcovici as a director on 2017-11-22
dot icon25/07/2017
Confirmation statement made on 2017-07-20 with updates
dot icon05/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon26/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon11/12/2015
Termination of appointment of Norman Colin Officer as a director on 2015-11-03
dot icon20/07/2015
Annual return made up to 2015-07-20 no member list
dot icon08/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon01/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/07/2014
Annual return made up to 2014-07-20 no member list
dot icon03/06/2014
Appointment of Hml Company Secretarial Services Ltd as a secretary
dot icon03/06/2014
Termination of appointment of Alan Foster & Associates as a secretary
dot icon03/06/2014
Registered office address changed from Marlborough House Millbrook Guildford Surrey GU1 3YA on 2014-06-03
dot icon26/03/2014
Appointment of Mrs Claire Burdett Cornelius as a director
dot icon26/03/2014
Termination of appointment of Anthony Cornelius as a director
dot icon16/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/07/2013
Annual return made up to 2013-07-20 no member list
dot icon08/04/2013
Appointment of Mr Martin Bryan Clark as a director
dot icon02/04/2013
Appointment of Mr Peter Du Trevou as a director
dot icon19/03/2013
Appointment of Mr Lars Lofberg as a director
dot icon24/10/2012
Appointment of Mr Edward James as a director
dot icon18/09/2012
Termination of appointment of Christopher Tarrant as a director
dot icon18/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/09/2012
Termination of appointment of Alan Benjamin as a director
dot icon31/07/2012
Annual return made up to 2012-07-20 no member list
dot icon12/10/2011
Termination of appointment of Ann Smith as a director
dot icon05/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/08/2011
Annual return made up to 2011-07-20 no member list
dot icon05/08/2011
Director's details changed for Scott Mattew Parker on 2011-08-05
dot icon05/08/2011
Director's details changed for Ann Marie Smith on 2011-08-05
dot icon05/08/2011
Director's details changed for Simon John Roberts on 2011-08-05
dot icon05/08/2011
Director's details changed for Alan William Benjamin on 2011-08-05
dot icon05/08/2011
Director's details changed for Norman Colin Officer on 2011-08-05
dot icon03/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/09/2010
Termination of appointment of Robert Heald as a secretary
dot icon20/09/2010
Appointment of Alan Foster & Associates as a secretary
dot icon20/09/2010
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX on 2010-09-20
dot icon21/07/2010
Annual return made up to 2010-07-20 no member list
dot icon02/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/07/2009
Annual return made up to 20/07/09
dot icon21/07/2009
Appointment terminated director per lindholm
dot icon29/05/2009
Secretary's change of particulars / robert heald / 28/05/2009
dot icon19/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/07/2008
Annual return made up to 20/07/08
dot icon11/09/2007
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon15/08/2007
New director appointed
dot icon10/08/2007
New director appointed
dot icon08/08/2007
Director's particulars changed
dot icon08/08/2007
Director's particulars changed
dot icon08/08/2007
Director's particulars changed
dot icon07/08/2007
New secretary appointed
dot icon07/08/2007
Secretary resigned
dot icon23/07/2007
Annual return made up to 20/07/07
dot icon17/07/2007
Registered office changed on 17/07/07 from: broomhill court esher close esher surrey KT10 9LL
dot icon13/07/2007
New director appointed
dot icon09/07/2007
Director resigned
dot icon09/07/2007
Registered office changed on 09/07/07 from: white hart house silwood road ascot berkshire SL5 0PY
dot icon22/06/2007
Total exemption full accounts made up to 2006-10-31
dot icon19/06/2007
New director appointed
dot icon19/06/2007
New director appointed
dot icon19/06/2007
New director appointed
dot icon19/06/2007
New director appointed
dot icon19/06/2007
New director appointed
dot icon14/02/2007
Accounts for a dormant company made up to 2005-10-31
dot icon16/11/2006
New director appointed
dot icon10/10/2006
Director resigned
dot icon21/02/2006
Secretary resigned
dot icon21/02/2006
New secretary appointed
dot icon16/12/2005
Annual return made up to 13/10/05
dot icon03/11/2005
New secretary appointed
dot icon28/10/2005
Secretary resigned;director resigned
dot icon29/10/2004
Memorandum and Articles of Association
dot icon13/10/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
02/06/2014 - 31/05/2024
2825
MANDEVILLE ESTATES LIMITED
Corporate Secretary
23/06/2024 - Present
67
Roberts, Simon John
Director
18/03/2007 - 29/08/2022
1
Lofberg, Lars
Director
28/02/2013 - Present
2
ALAN FOSTER & ASSOCIATES
Corporate Secretary
30/06/2010 - 01/06/2014
31

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOMHILL COURT PROPERTY MANAGEMENT LIMITED

BROOMHILL COURT PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 13/10/2004 with the registered office located at 4 Chipstead Parade, Chipstead, Surrey CR5 3TE. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROOMHILL COURT PROPERTY MANAGEMENT LIMITED?

toggle

BROOMHILL COURT PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 13/10/2004 .

Where is BROOMHILL COURT PROPERTY MANAGEMENT LIMITED located?

toggle

BROOMHILL COURT PROPERTY MANAGEMENT LIMITED is registered at 4 Chipstead Parade, Chipstead, Surrey CR5 3TE.

What does BROOMHILL COURT PROPERTY MANAGEMENT LIMITED do?

toggle

BROOMHILL COURT PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROOMHILL COURT PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 26/09/2025: Accounts for a dormant company made up to 2024-12-31.